Search icon

PEDMABE LLC - Florida Company Profile

Company Details

Entity Name: PEDMABE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDMABE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2017 (8 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: L17000202241
FEI/EIN Number 352607481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 BISCAYNE BLVD WAY, APT 1406, MIAMI, FL, 33131, US
Mail Address: 200 BISCAYNE BLVD WAY, APT 1406, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Maria Managing Member 200 BISCAYNE BLVD WAY APT 1406, Miami, FL, 33131
JIMENEZ PEDRO Managing Member 200 biscayne blvd way, Miami, FL, 33131
JIMENEZ PEDRO Agent 200 BISCAYNE BLVD WAY APT 1406, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 200 BISCAYNE BLVD WAY APT 1406, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 200 BISCAYNE BLVD WAY, APT 1406, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-03 200 BISCAYNE BLVD WAY, APT 1406, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-01-03 JIMENEZ, PEDRO -
LC REVOCATION OF DISSOLUTION 2018-12-27 - -
VOLUNTARY DISSOLUTION 2018-09-25 - -
LC AMENDMENT 2018-09-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-03
LC Revocation of Dissolution 2018-12-27
VOLUNTARY DISSOLUTION 2018-09-25
LC Amendment 2018-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State